Background WavePink WaveYellow Wave

RUSHBELL LTD (05083023)

RUSHBELL LTD (05083023) is an active UK company. incorporated on 24 March 2004. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RUSHBELL LTD has been registered for 22 years. Current directors include SPITZ, Leon, WEIS, Gittel.

Company Number
05083023
Status
active
Type
ltd
Incorporated
24 March 2004
Age
22 years
Address
Ground Floor, 47 Bury New Road, Manchester, M25 9JY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SPITZ, Leon, WEIS, Gittel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSHBELL LTD

RUSHBELL LTD is an active company incorporated on 24 March 2004 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RUSHBELL LTD was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

05083023

LTD Company

Age

22 Years

Incorporated 24 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Ground Floor, 47 Bury New Road Prestwich Manchester, M25 9JY,

Previous Addresses

C/O Sefton Yodaiken & Co Fairways House George Street Prestwich Manchester M25 9WS
From: 25 June 2012To: 5 January 2026
40 Bury New Road Prestwich Manchester M25 0LD
From: 24 March 2004To: 25 June 2012
Timeline

7 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
May 17
Director Joined
Mar 21
Owner Exit
Dec 24
Director Left
Jan 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SPITZ, Leon

Active
Mercatorstr 122, Antwerp
Born March 1963
Director
Appointed 29 Mar 2004

WEIS, Gittel

Active
Mercator Str 122, Antwerp
Born August 1968
Director
Appointed 29 Mar 2004

NEZRI, Sara

Resigned
Oldhill Street, LondonN16 6LD
Secretary
Appointed 01 Jan 2021
Resigned 09 Aug 2021

SPITZ, Leon

Resigned
Mercatorstr 122, Antwerp
Secretary
Appointed 29 Mar 2004
Resigned 01 Jan 2021

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 24 Mar 2004
Resigned 29 Mar 2004

NEZRI, Aron

Resigned
Oldhill Street, LondonN16 6LD
Born June 1972
Director
Appointed 01 Jan 2021
Resigned 01 Jan 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 24 Mar 2004
Resigned 29 Mar 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Leon Spitz

Ceased
George Street, ManchesterM25 9WS
Born March 1963

Nature of Control

Significant influence or control
Notified 24 Mar 2017
Ceased 01 Dec 2024
Grosvenor Way, LondonE5 9ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2017
Fundings
Financials
Latest Activities

Filing History

70

Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Change To A Person With Significant Control
19 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 December 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Dormant
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Legacy
29 May 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Legacy
4 April 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
7 May 2008
363sAnnual Return (shuttle)
Legacy
29 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Restoration Order Of Court
2 November 2006
AC92AC92
Gazette Dissolved Compulsary
20 December 2005
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
6 September 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 May 2004
395Particulars of Mortgage or Charge
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
287Change of Registered Office
Incorporation Company
24 March 2004
NEWINCIncorporation